FORHILL MANAGEMENT COMPANY LIMITED

04515463
SUITE 18, GREENBOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE B60 4AL

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 5 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 officers Termination of appointment of director (David Winston Watkins) 1 Buy now
21 Mar 2023 accounts Annual Accounts 5 Buy now
13 Mar 2023 officers Appointment of secretary (Mr Evan Parsons) 2 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2022 accounts Annual Accounts 5 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 4 Buy now
26 Nov 2020 officers Termination of appointment of director (Matthew Keith Goode) 1 Buy now
26 Nov 2020 officers Appointment of director (Mr David Winston Watkins) 2 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 officers Change of particulars for director (Mr David John Hughes) 2 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2020 accounts Annual Accounts 6 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 6 Buy now
07 Feb 2019 officers Termination of appointment of director (Robert James Pedley) 1 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 officers Termination of appointment of director (Catherine Field) 1 Buy now
24 Apr 2018 officers Appointment of director (Mr Raymond Albutt) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Matthew Keith Goode) 2 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 officers Termination of appointment of director (Carole Reynolds) 1 Buy now
29 Mar 2017 accounts Annual Accounts 5 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
15 Sep 2015 annual-return Annual Return 5 Buy now
19 Apr 2015 accounts Annual Accounts 5 Buy now
08 Apr 2015 officers Termination of appointment of director (Gwendoline Elizabeth Onyon) 1 Buy now
30 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2015 officers Appointment of director (Mr Robert James Pedley) 2 Buy now
25 Feb 2015 officers Termination of appointment of director (Philip Charles Dove) 1 Buy now
28 Aug 2014 annual-return Annual Return 6 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
10 Jan 2014 officers Change of particulars for director (Mrs Catherine Smith) 2 Buy now
10 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 officers Termination of appointment of director (Simon Devonald) 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
12 Aug 2013 annual-return Annual Return 7 Buy now
12 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
08 Feb 2013 accounts Annual Accounts 1 Buy now
13 Aug 2012 annual-return Annual Return 7 Buy now
09 Jan 2012 accounts Annual Accounts 1 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2011 annual-return Annual Return 8 Buy now
17 Aug 2011 officers Termination of appointment of director (Trinity Nominees (2) Limited) 1 Buy now
04 Apr 2011 accounts Annual Accounts 1 Buy now
18 Jan 2011 officers Appointment of director (Mrs Catherine Smith) 2 Buy now
09 Dec 2010 officers Appointment of director (Mr Philip Charles Dove) 2 Buy now
08 Dec 2010 officers Appointment of director (Mrs Carole Reynolds) 2 Buy now
08 Dec 2010 officers Appointment of director (Mrs Gwendoline Elizabeth Onyon) 2 Buy now
08 Dec 2010 officers Appointment of director (Mr David John Hughes) 2 Buy now
21 Sep 2010 officers Appointment of director 2 Buy now
09 Sep 2010 annual-return Annual Return 3 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Trinity Nominees (2) Limited) 1 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2010 officers Appointment of director (Mr Simon John Michael Devonald) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Andrew Dace) 1 Buy now
20 Jul 2010 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
20 Jul 2010 officers Appointment of corporate director (Trinity Nominees (2) Limited) 2 Buy now
20 Jul 2010 officers Appointment of corporate secretary (Trinity Nominees (2) Limited) 2 Buy now
26 May 2010 accounts Annual Accounts 1 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
08 Oct 2009 annual-return Annual Return 2 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Aug 2008 annual-return Annual return made up to 12/08/08 2 Buy now
30 Jun 2008 accounts Annual Accounts 5 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
21 Jan 2008 officers New director appointed 5 Buy now
16 Aug 2007 annual-return Annual return made up to 12/08/07 2 Buy now
14 Jun 2007 accounts Annual Accounts 5 Buy now
25 Aug 2006 annual-return Annual return made up to 12/08/06 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 254 walsall road bridgtown cannock staffordshire WS11 3JL 1 Buy now
09 Dec 2005 accounts Annual Accounts 5 Buy now
12 Aug 2005 annual-return Annual return made up to 12/08/05 2 Buy now
29 Apr 2005 accounts Annual Accounts 5 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: 254 walsall road cannock staffordshire WS11 3JL 1 Buy now
01 Dec 2004 address Registered office changed on 01/12/04 from: 254 walsall road bridgtown cannock staffordshire WS11 3JL 1 Buy now
01 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
01 Dec 2004 officers Director resigned 1 Buy now
01 Dec 2004 officers New director appointed 2 Buy now
01 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2004 annual-return Annual return made up to 20/08/04 4 Buy now
23 Apr 2004 accounts Annual Accounts 3 Buy now
12 Sep 2003 annual-return Annual return made up to 20/08/03 4 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
13 Sep 2002 officers New director appointed 2 Buy now
13 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
13 Sep 2002 officers Secretary resigned 1 Buy now